About

Registered Number: 00095649
Date of Incorporation: 11/11/1907 (116 years and 6 months ago)
Company Status: Active
Registered Address: Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire, HD9 7EN

 

Nicholson & Co.(Coat Specialists)limited was founded on 11 November 1907 and are based in West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Swift, Diane Louise is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SWIFT, Diane Louise 03 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 10 August 2018
AP03 - Appointment of secretary 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
TM02 - Termination of appointment of secretary 03 August 2018
PSC09 - N/A 16 May 2018
PSC02 - N/A 15 May 2018
PSC09 - N/A 15 May 2018
PSC08 - N/A 20 February 2018
PSC09 - N/A 05 January 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 20 October 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
363a - Annual Return 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 26 March 2004
363s - Annual Return 11 March 2004
287 - Change in situation or address of Registered Office 30 January 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 08 February 2001
225 - Change of Accounting Reference Date 15 April 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 05 February 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 25 January 1997
AA - Annual Accounts 25 January 1997
AA - Annual Accounts 05 January 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 06 February 1995
363s - Annual Return 06 February 1995
363s - Annual Return 18 January 1994
AA - Annual Accounts 13 November 1993
RESOLUTIONS - N/A 13 August 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 13 January 1993
288 - N/A 14 December 1992
AA - Annual Accounts 13 March 1992
363s - Annual Return 15 February 1992
287 - Change in situation or address of Registered Office 29 October 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 15 February 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 08 March 1989
AA - Annual Accounts 24 January 1989
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
AA - Annual Accounts 05 March 1987
363 - Annual Return 05 March 1987
NEWINC - New incorporation documents 12 November 1907

Mortgages & Charges

Description Date Status Charge by
Charge 08 August 1977 Outstanding

N/A

Legal mortgage 29 October 1971 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.